AE FUND, INC.

Name: | AE FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2145059 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5860 MCKINLEY ROAD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC J. GANTLEY | Chief Executive Officer | 5860 MCKINLEY ROAD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
AE FUND, INC. D/B/A FRIGO DESIGN | DOS Process Agent | 5860 MCKINLEY ROAD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 5860 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2025-05-01 | Address | 5860 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 5860 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-05-01 | Address | 5860 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046818 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240403002608 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
030506002068 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010503002512 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
990916002248 | 1999-09-16 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State